AVENUE COURT (BRANKSOME) LIMITED - BOURNEMOUTH


Company Profile Company Filings

Overview

AVENUE COURT (BRANKSOME) LIMITED is a Private Limited Company from BOURNEMOUTH and has the status: Active.
AVENUE COURT (BRANKSOME) LIMITED was incorporated 59 years ago on 15/02/1965 and has the registered number: 00837631. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.

AVENUE COURT (BRANKSOME) LIMITED - BOURNEMOUTH

This company is listed in the following categories:
98000 - Residents property management

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

RAWLINS DAVY
2ND FLOOR HELITING HOUSE
BOURNEMOUTH
DORSET
BH2 6HT

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
29/06/2023 13/07/2024

Map

RAWLINS DAVY

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
PAUL GRAHAM COWLING Nov 1936 British Director 2023-08-10 CURRENT
MR MARTYN RICHARD HUDSON Secretary 2014-09-15 CURRENT
MR MICHAEL WILLIAM DAMPIER BENNETT Oct 1949 British Director 2023-08-10 CURRENT
MR JOHN HARRIS May 1941 British Director 2023-08-10 CURRENT
MRS DAPHNE HARRIS May 1920 British Director 2007-09-14 UNTIL 2010-04-27 RESIGNED
MR ROBERT BULLER MICHAEL May 1948 British Director 2022-07-11 UNTIL 2023-05-04 RESIGNED
JANET EILEEN LEE May 1926 British Director 2004-04-17 UNTIL 2006-04-29 RESIGNED
JANET EILEEN LEE May 1926 British Director 2000-05-15 UNTIL 2003-04-12 RESIGNED
MRS CAROLINE BRYONY EDINGTON Sep 1951 British Director 2010-04-27 UNTIL 2012-07-31 RESIGNED
CHARLES LESLIE LANGSHAW Nov 1911 British Director 1994-01-01 UNTIL 1994-08-01 RESIGNED
CARLYLE GORDON DOUGLAS MCCULLOCH Aug 1931 British Director 2006-04-29 UNTIL 2007-09-14 RESIGNED
KENNETH HUMPHRISS May 1917 British Director RESIGNED
MRS CHERYL ANNE HERON Mar 1955 British Director 2013-02-18 UNTIL 2015-03-25 RESIGNED
MRS JULIE DIANE HAYWOOD Nov 1959 British Director 2023-01-06 UNTIL 2023-08-25 RESIGNED
MR JOHN HARRIS May 1941 British Director 2016-06-25 UNTIL 2020-10-23 RESIGNED
MRS DAPHNE HARRIS May 1920 British Director 1994-07-20 UNTIL 1996-12-13 RESIGNED
MR ROBERT BULLER MICHAEL May 1948 British Director 2010-04-27 UNTIL 2013-06-11 RESIGNED
COLIN STEWART FIELD Apr 1935 British Director 1999-08-28 UNTIL 2002-05-13 RESIGNED
COLIN STEWART FIELD Apr 1935 British Director 2003-09-13 UNTIL 2005-12-19 RESIGNED
MR SIDNEY JONES May 1911 British Director RESIGNED
STEPHEN TREVOR OWENS Secretary 2009-10-07 UNTIL 2011-03-24 RESIGNED
MC PROPERTY MANAGEMENT CO LTD Secretary 1994-01-01 UNTIL 1999-12-03 RESIGNED
KENNETH HUMPHRISS May 1917 British Secretary RESIGNED
HGW SECRETARIAL LIMITED Corporate Secretary 2009-02-02 UNTIL 2014-09-15 RESIGNED
MR ANTHONY FORD Sep 1932 British Secretary 2001-07-17 UNTIL 2009-01-27 RESIGNED
MR MARTYN RICHARD HUDSON May 1954 British Secretary 1999-12-10 UNTIL 2009-02-03 RESIGNED
PHILIP HURRELL SMITH Oct 1942 British Director 2000-11-11 UNTIL 2006-09-20 RESIGNED
STEPHEN ROY ABERY Oct 1949 British Director 2014-05-15 UNTIL 2015-03-11 RESIGNED
PETER JOHN DAVIDSON Jul 1923 British Director 2002-08-10 UNTIL 2007-09-14 RESIGNED
MICHAEL WILLIAM DAMPIER-BENNETT Oct 1949 British Director 2017-01-18 UNTIL 2020-08-29 RESIGNED
MRS LARA COZENS Apr 1968 British Director 2022-08-09 UNTIL 2023-03-28 RESIGNED
PAUL GRAHAM COWLING Nov 1936 British Director 2015-03-18 UNTIL 2022-02-01 RESIGNED
DR ULLA DIGE CAMPBELL Sep 1937 Danish Director 1999-08-28 UNTIL 2006-04-29 RESIGNED
DIERDRE BOONTAM Feb 1937 British Director 2010-04-27 UNTIL 2014-02-21 RESIGNED
MRS DEIRDRE BOONTAM Feb 1937 British Director 2007-09-14 UNTIL 2009-08-06 RESIGNED
MRS SYLVIA GEORGINA BELCHER Jan 1936 British Director 2005-06-10 UNTIL 2008-10-04 RESIGNED
MRS SYLVIA GEORGINA BELCHER Jan 1936 British Director 2009-08-06 UNTIL 2011-05-31 RESIGNED
STEPHEN CHRISTOPHER BEALE Jan 1950 British Director 1999-04-27 UNTIL 1999-12-03 RESIGNED
LILIAN AUDREY ARCHER Mar 1931 British Director 1999-08-28 UNTIL 2004-05-22 RESIGNED
MR CHRISTOPHER HUDSON DAVIES Feb 1908 British Director RESIGNED
MS TINA DAVIS Feb 1974 British Director 2017-01-18 UNTIL 2017-07-05 RESIGNED
JAMES DEAN Mar 1964 British Director 2006-04-29 UNTIL 2007-03-01 RESIGNED
MS CAROLINE BRYONY EDGINGTON Sep 1951 British Director 2020-10-23 UNTIL 2021-04-06 RESIGNED
CAROLINE BRYONY EDGINGTON Sep 1951 British Director 2014-05-15 UNTIL 2018-07-13 RESIGNED
STEPHEN DUFFY May 1961 British Director 2013-05-10 UNTIL 2016-01-25 RESIGNED
MISS LOUISE SUSAN EDWARDS Apr 1963 British Director 2016-08-10 UNTIL 2018-09-27 RESIGNED
MRS MERYL JULIE PONSFORD Aug 1949 British Director 2020-12-14 UNTIL 2023-01-19 RESIGNED
MR COLIN LEWIS PAUL Sep 1929 British Director 1999-08-28 UNTIL 2000-08-20 RESIGNED
MR COLIN LEWIS PAUL Sep 1929 British Director 2006-04-29 UNTIL 2009-06-10 RESIGNED
MR MICHAEL MOIR Oct 1928 British Director 2009-08-06 UNTIL 2011-06-02 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mr Robert Buller Michael 2022-07-11 - 2022-07-27 5/1948 Bournemouth   Dorset Significant influence or control
Mr Richard Morgan Underhill 2021-04-06 - 2022-07-27 2/1968 Bournemouth   Dorset Significant influence or control
Mrs Meryl Julie Ponsford 2020-12-14 - 2022-07-27 8/1949 Bournemouth   Dorset Significant influence or control
Ms Caroline Bryony Edgington 2020-10-23 - 2021-04-06 9/1951 Bournemouth   Dorset Significant influence or control
Mr Paul Graham Cowling 2017-06-29 - 2022-02-01 11/1936 Bournemouth   Dorset Significant influence or control
Mr John Anthony Harris 2017-06-29 - 2020-10-23 5/1941 Bournemouth   Dorset Significant influence or control
Mr Michael William Dampier-Bennett 2017-06-29 - 2020-08-29 10/1949 Bournemouth   Dorset Significant influence or control
Miss Louise Susan Edwards 2017-06-29 - 2018-09-27 4/1963 Bournemouth   Dorset Significant influence or control
Mrs Caroline Bryony Edington 2017-06-29 - 2018-07-13 9/1951 Bournemouth   Dorset Significant influence or control

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
AYLESWORTH FLEMING LIMITED LONDON ENGLAND Active AUDIT EXEMPTION SUBSI 73110 - Advertising agencies
MARKETING MATTERS LIMITED LONDON ENGLAND Dissolved... FULL 73110 - Advertising agencies
EVERSLEY MANAGEMENT (BOURNEMOUTH) LIMITED WIMBORNE ENGLAND Active MICRO ENTITY 98000 - Residents property management
JUNO DEVELOPMENTS UK LTD BOURNEMOUTH ENGLAND Active TOTAL EXEMPTION FULL 41100 - Development of building projects
A. C. B. ESTATES LIMITED BOURNEMOUTH Active TOTAL EXEMPTION FULL 98000 - Residents property management
BLACKBIRD ESTATES LIMITED POOLE ENGLAND Active TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate
HENNINGS WHARF APARTMENTS LTD BOURNEMOUTH Active TOTAL EXEMPTION FULL 98000 - Residents property management
RYLANDS CARE LIMITED NOTTINGHAM ENGLAND Active TOTAL EXEMPTION FULL 86900 - Other human health activities
JUNO HOMES UK LTD BOURNEMOUTH ENGLAND Active TOTAL EXEMPTION FULL 74990 - Non-trading company
GBDB LTD RINGWOOD Dissolved... TOTAL EXEMPTION SMALL 47190 - Other retail sale in non-specialised stores
STAPLE CHAMBERS MANAGEMENT CO. LIMITED UPHAM, SOUTHAMPTON ENGLAND Active DORMANT 98000 - Residents property management
JUNO DEVELOPMENTS HOLDINGS LIMITED BOURNEMOUTH ENGLAND Active TOTAL EXEMPTION FULL 64209 - Activities of other holding companies n.e.c.
JEM CARPETS DIRECT LTD POOLE UNITED KINGDOM Active TOTAL EXEMPTION FULL 47530 - Retail sale of carpets, rugs, wall and floor coverings in specialised stores
POOLE (INFINITY 338) LTD SOUTHAMPTON ... TOTAL EXEMPTION FULL 41100 - Development of building projects
JUNO MMXX LTD BOURNEMOUTH ENGLAND Active TOTAL EXEMPTION FULL 68100 - Buying and selling of own real estate
COMFORTABLE PLACE LIMITED BOURNEMOUTH ENGLAND Active TOTAL EXEMPTION FULL 41100 - Development of building projects
VILETO LIMITED BOURNEMOUTH ENGLAND Active MICRO ENTITY 41100 - Development of building projects
JUNO HARBOURWOOD LIMITED BOURNEMOUTH ENGLAND Active TOTAL EXEMPTION FULL 41100 - Development of building projects
INFINITY 338 MANAGEMENT COMPANY LIMITED BOURNEMOUTH ENGLAND Active NO ACCOUNTS FILED 98000 - Residents property management

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
22 BOSCOMBE CLIFF ROAD LIMITED BOURNEMOUTH Active SMALL 98000 - Residents property management
ABBEY CLOSE MANAGEMENT (CURRY RIVEL) LIMITED BOURNEMOUTH Active DORMANT 98000 - Residents property management
24 MILTON ROAD MANAGEMENT LIMITED BOURNEMOUTH Active DORMANT 98000 - Residents property management
22 JUMPERS ROAD (CHRISTCHURCH) MANAGEMENT COMPANY LIMITED BOURNMOUTH Active DORMANT 98000 - Residents property management
A. C. B. ESTATES LIMITED BOURNEMOUTH Active TOTAL EXEMPTION FULL 98000 - Residents property management
A.J. THOMAS PROPERTIES LTD BOURNEMOUTH Active MICRO ENTITY 68209 - Other letting and operating of own or leased real estate
ASHDALE HOUSE MANAGEMENT LIMITED BOURNEMOUTH Active DORMANT 98000 - Residents property management
20 HORMEAD ROAD FREEHOLD COMPANY LIMITED BOURNEMOUTH UNITED KINGDOM Active DORMANT 98000 - Residents property management
EDITH GROVE FREEHOLD COMPANY LIMITED BOURNEMOUTH UNITED KINGDOM Active DORMANT 98000 - Residents property management
ANVIL HOUSE LIMITED BOURNEMOUTH UNITED KINGDOM Active MICRO ENTITY 55900 - Other accommodation